Company NameHP Foods Holdings Limited
Company StatusActive
Company Number00206331
CategoryPrivate Limited Company
Incorporation Date29 May 1925(98 years, 10 months ago)
Previous NamesSmedley-Hp Foods Limited and HP Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMs Christine Page
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(80 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleVice President Controller
Country of ResidenceEngland
Correspondence Address2 Ellesmere Close
Eton Road
Datchet
Berkshire
SL3 9AA
Director NameMr Adam Rathbone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(90 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Walter Paganucci
Date of BirthApril 1988 (Born 36 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 October 2019(94 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameJean Claude Horen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(66 years after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleFinance Director
Correspondence Address26 Avenue Egle
Maisons Laffitte
78600
France
Director NameJames Oldham Hempstead
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(66 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressField House Watford Court
Church Street
Watford Village
Northamptonshire
NN6 7UR
Director NameMonseur Henri Giscard D Estaing
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1991(66 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressHome Farm 20 High Street
Harrington
Northampton
Northamptonshire
NN6 9NU
Director NameMr Richard Thomas Burdon
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(66 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressBridge House Desborough Road
Braybrooke
Market Harborough
Leicestershire
LE16 8LE
Secretary NameMr Richard Thomas Burdon
NationalityBritish
StatusResigned
Appointed08 June 1991(66 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressBridge House Desborough Road
Braybrooke
Market Harborough
Leicestershire
LE16 8LE
Director NameLionel Zinsou
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 November 1992(67 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1994)
RoleManaging Director
Correspondence Address20 High Street
Harrington
Northampton
NN6 9NU
Director NameLucien Fa
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed03 January 1994(68 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2002)
RoleManaging Director
Correspondence Address5 Quater Rue Dosne
Paris
75116
France
Director NameSimon Michael Christley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1997(71 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2001)
RoleFinance Director
Correspondence Address52a Plough Hill
Cuffley
Potters Bar
Hertfordshire
EN6 4DS
Director NameLaurent Sauquet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed28 February 1997(71 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressAvenue De Tervueren 268-Bte 1
Brussells
1150
Belgium
Secretary NameLaurent Sauquet
NationalityFrench
StatusResigned
Appointed28 February 1997(71 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressAvenue De Tervueren 268-Bte 1
Brussells
1150
Belgium
Director NameAnthony Cicio
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2001(75 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address2 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameDominique Marion
Date of BirthMay 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2002(77 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2003)
RoleCompany Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Director NameJean Philippe Bernard Pare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(77 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address14 Neville Terrace
London
SW7 3AT
Secretary NameAubrey Joseph De Souza
NationalityBritish
StatusResigned
Appointed06 January 2003(77 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address51 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameDaniel Charles Maurice Georges Pasquesoone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2004(79 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 August 2005)
RoleCompany Director
Correspondence Address25 Cornwall Gardens Court
47-50 Cornwall Gardens
London
Sw7 4ad
SW7 4AD
Director NameClodagh Anne Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(80 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2005)
RoleUk Commercial Director
Correspondence Address22 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameJane Miller
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2005(80 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2005)
RoleCompany Director
Correspondence Address27 Holland Park
Flat 1
London
W11 3TD
Director NameDaniel George Milich
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(80 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2005)
RoleCompany Director
Correspondence Address6 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameMr Robert Kenneth Charles Bailey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(80 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrede House
Crede Lane
Bosham
West Sussex
PO18 8NX
Secretary NameJanice Kathleen Mary Leiper
NationalityBritish
StatusResigned
Appointed16 August 2005(80 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2006)
RoleCompany Director
Correspondence Address7 Galata Road
Barnes
London
SW13 9NQ
Director NameMr John David Garnett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(80 years, 7 months after company formation)
Appointment Duration4 months (resigned 12 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJames Cottage
Church Road
Woking
Surrey
GU21 7RN
Director NameMr Andrew Paul Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(80 years, 7 months after company formation)
Appointment Duration4 months (resigned 12 April 2006)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaystacks
24 School Lane Lubenham
Market Harborough
Leicestershire
LE16 9TW
Secretary NameDanny Lee Vogus
NationalityBritish
StatusResigned
Appointed09 December 2005(80 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 10 Sandown House
1 High Street
Esher
Surrey
KT10 9SL
Secretary NameAubrey Joseph De Souza
NationalityBritish
StatusResigned
Appointed05 January 2006(80 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 2006)
RoleCompany Director
Correspondence Address11 Wyleu Street
London
SE23 1DU
Secretary NameJanice Kathleen Mary More
NationalityBritish
StatusResigned
Appointed25 April 2006(80 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address7 Galata Road
Barnes
London
SW13 9NQ
Director NameMiss Clodagh Anne Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(80 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 November 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address22 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameGarry James Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 April 2006(80 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 2011)
RoleCfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh Stoke Park Avenue
Farnham Royal
Buckinghamshire
SL2 3BJ
Director NameJohn Joseph Campbell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(86 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMatthew James Hakesley Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(88 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2014)
RoleCountry Finance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Secretary NameMiss Nargis Hassani
StatusResigned
Appointed01 April 2014(88 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleCompany Director
Correspondence AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
Director NameMr Julien Karma Favre
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySwiss
StatusResigned
Appointed17 November 2014(89 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2019)
RoleCountry Finance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMs Victoria Louise White
StatusResigned
Appointed15 April 2016(90 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Contact

Websiteheinz.co.uk

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10m at £0.01H.j. Heinz Global Holdings B.v.
99.99%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£17,617,000
Current Liabilities£2,096,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (14 pages)
15 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
17 November 2022Statement by Directors (1 page)
17 November 2022Solvency Statement dated 17/11/22 (1 page)
17 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2022Statement of capital on 17 November 2022
  • GBP 0.0001
(3 pages)
9 August 2022Full accounts made up to 25 December 2021 (16 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 26 December 2020 (18 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 28 December 2019 (17 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
1 October 2019Appointment of Mr. Walter Paganucci as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Julien Karma Favre as a director on 1 October 2019 (1 page)
27 August 2019Full accounts made up to 29 December 2018 (16 pages)
11 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Victoria Louise White as a secretary on 31 May 2019 (1 page)
4 July 2018Full accounts made up to 30 December 2017 (18 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
6 December 2017Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page)
6 December 2017Registered office address changed from The Shard London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 6 December 2017 (1 page)
1 August 2017Full accounts made up to 1 January 2017 (18 pages)
1 August 2017Full accounts made up to 1 January 2017 (18 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 April 2017Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from South Building Hayes Park Hayes Middlesex UB4 8AL to The Shard London Bridge Street London SE1 9SG on 3 April 2017 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000.001
(5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000.001
(5 pages)
26 May 2016Full accounts made up to 3 January 2016 (18 pages)
26 May 2016Full accounts made up to 3 January 2016 (18 pages)
26 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
26 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
26 April 2016Appointment of Ms Victoria Louise White as a secretary on 15 April 2016 (2 pages)
26 April 2016Termination of appointment of Nargis Hassani as a secretary on 15 April 2016 (1 page)
25 November 2015Solvency Statement dated 18/11/15 (2 pages)
25 November 2015Sub-division of shares on 18 November 2015 (5 pages)
25 November 2015Statement by Directors (2 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv / cancel share prem A.c and capital redemption reserve 18/11/2015
(1 page)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1,000.001
(4 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv / cancel share prem A.c and capital redemption reserve 18/11/2015
  • RES13 ‐ Subdiv / cancel share prem A.c and capital redemption reserve 18/11/2015
(1 page)
25 November 2015Solvency Statement dated 18/11/15 (2 pages)
25 November 2015Sub-division of shares on 18 November 2015 (5 pages)
25 November 2015Statement by Directors (2 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1,000.001
(4 pages)
16 November 2015Appointment of Mr Adam Rathbone as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Adam Rathbone as a director on 16 November 2015 (2 pages)
8 October 2015Full accounts made up to 28 December 2014 (17 pages)
8 October 2015Full accounts made up to 28 December 2014 (17 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,010
(5 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,010
(5 pages)
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,010
(5 pages)
10 July 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100,000.1
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 100,000.1
(3 pages)
17 April 2015Statement by Directors (1 page)
17 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 05/03/2015
(1 page)
17 April 2015Statement by Directors (1 page)
17 April 2015Statement of capital on 5 March 2015
  • GBP 9,405,168
(7 pages)
17 April 2015Sub-division of shares on 5 March 2015 (5 pages)
17 April 2015Statement of capital on 17 April 2015
  • GBP 0.10
(4 pages)
17 April 2015Statement of capital on 5 March 2015
  • GBP 9,405,168
(7 pages)
17 April 2015Sub-division of shares on 5 March 2015 (5 pages)
17 April 2015Solvency Statement dated 05/03/15 (1 page)
17 April 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
17 April 2015Statement of capital on 5 March 2015
  • GBP 9,405,168
(7 pages)
17 April 2015Sub-division of shares on 5 March 2015 (5 pages)
17 April 2015Statement of capital on 17 April 2015
  • GBP 0.10
(4 pages)
17 April 2015Solvency Statement dated 05/03/15 (1 page)
15 December 2014Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page)
15 December 2014Termination of appointment of Matthew James Hakesley Brown as a director on 28 November 2014 (1 page)
28 November 2014Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages)
28 November 2014Appointment of Mr Julien Karma Favre as a director on 17 November 2014 (2 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 13,505,168
(6 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 13,505,168
(6 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 13,505,168
(6 pages)
12 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
12 June 2014Appointment of Miss Nargis Hassani as a secretary (2 pages)
12 June 2014Termination of appointment of Janice More as a secretary (1 page)
12 June 2014Termination of appointment of Janice More as a secretary (1 page)
27 May 2014Full accounts made up to 29 December 2013 (16 pages)
27 May 2014Full accounts made up to 29 December 2013 (16 pages)
5 January 2014Full accounts made up to 28 April 2013 (15 pages)
5 January 2014Full accounts made up to 28 April 2013 (15 pages)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
28 August 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
28 August 2013Appointment of Matthew James Hakesley Brown as a director (2 pages)
27 August 2013Termination of appointment of John Campbell as a director (1 page)
27 August 2013Termination of appointment of John Campbell as a director (1 page)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
5 September 2012Full accounts made up to 29 April 2012 (15 pages)
5 September 2012Full accounts made up to 29 April 2012 (15 pages)
13 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
13 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
13 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
24 November 2011Appointment of John Joseph Campbell as a director (3 pages)
24 November 2011Appointment of John Joseph Campbell as a director (3 pages)
17 November 2011Termination of appointment of Garry Price as a director (2 pages)
17 November 2011Termination of appointment of Garry Price as a director (2 pages)
10 October 2011Full accounts made up to 27 April 2011 (15 pages)
10 October 2011Full accounts made up to 27 April 2011 (15 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
19 October 2010Full accounts made up to 28 April 2010 (15 pages)
19 October 2010Full accounts made up to 28 April 2010 (15 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (18 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (18 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (18 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 31/07/1990
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 13,530,085
(6 pages)
13 July 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 13,530,085
(6 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 31/07/1990
(2 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
15 December 2009Secretary's details changed for Janice Kathleen Mary Leiper on 23 November 2009 (3 pages)
9 November 2009Full accounts made up to 29 April 2009 (13 pages)
9 November 2009Full accounts made up to 29 April 2009 (13 pages)
8 July 2009Director's change of particulars / garry price / 22/05/2009 (1 page)
8 July 2009Director's change of particulars / garry price / 22/05/2009 (1 page)
23 June 2009Return made up to 08/06/09; full list of members (10 pages)
23 June 2009Return made up to 08/06/09; full list of members (10 pages)
27 December 2008Full accounts made up to 30 April 2008 (13 pages)
27 December 2008Full accounts made up to 30 April 2008 (13 pages)
4 July 2008Return made up to 08/06/08; no change of members (8 pages)
4 July 2008Return made up to 08/06/08; no change of members (8 pages)
31 December 2007Full accounts made up to 2 May 2007 (12 pages)
31 December 2007Full accounts made up to 2 May 2007 (12 pages)
31 December 2007Full accounts made up to 2 May 2007 (12 pages)
29 December 2007Full accounts made up to 3 May 2006 (12 pages)
29 December 2007Full accounts made up to 3 May 2006 (12 pages)
29 December 2007Full accounts made up to 3 May 2006 (12 pages)
9 July 2007Return made up to 08/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2007Return made up to 08/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2007Resolutions
  • RES13 ‐ Aggregate dividend 13/03/07
(2 pages)
17 April 2007Resolutions
  • RES13 ‐ Aggregate dividend 13/03/07
(2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
17 August 2006Registered office changed on 17/08/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
24 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2006New director appointed (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
6 January 2006Return made up to 08/06/05; full list of members (2 pages)
6 January 2006Return made up to 08/06/05; full list of members (2 pages)
6 January 2006Registered office changed on 06/01/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Location of debenture register (1 page)
6 January 2006Registered office changed on 06/01/06 from: 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
6 January 2006Location of debenture register (1 page)
16 December 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
16 December 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2004Full accounts made up to 31 December 2003 (10 pages)
9 November 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned;director resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned;director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
5 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
26 September 2001Location of register of members (non legible) (1 page)
26 September 2001Registered office changed on 26/09/01 from: c/o l sauquet grafton house 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
26 September 2001Location of register of members (non legible) (1 page)
26 September 2001Registered office changed on 26/09/01 from: c/o l sauquet grafton house 1371 mollison avenue enfield middlesex EN3 7JZ (1 page)
26 September 2001Location - directors interests register: non legible (1 page)
26 September 2001Location - directors interests register: non legible (1 page)
13 July 2001Return made up to 08/06/01; full list of members (7 pages)
13 July 2001Return made up to 08/06/01; full list of members (7 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
22 February 2001Secretary's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 July 2000Return made up to 08/06/00; full list of members (7 pages)
6 July 2000Return made up to 08/06/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
10 July 1998Return made up to 08/06/98; full list of members (7 pages)
10 July 1998Return made up to 08/06/98; full list of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Location of register of directors' interests (1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Location of register of members (1 page)
19 August 1997Location of register of members (1 page)
19 August 1997Registered office changed on 19/08/97 from: grafton house mollison avenue enfield middlesex EN3 7JZ (1 page)
19 August 1997Return made up to 08/06/97; full list of members (7 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: grafton house mollison avenue enfield middlesex EN3 7JZ (1 page)
19 August 1997Return made up to 08/06/97; full list of members (7 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Location of register of directors' interests (1 page)
1 August 1997Director's particulars changed (1 page)
1 August 1997Director's particulars changed (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page)
3 January 1997Registered office changed on 03/01/97 from: 45 northampton road market harborough leicestershire LE16 9BQ (1 page)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Return made up to 08/06/96; full list of members (6 pages)
10 July 1996Return made up to 08/06/96; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
5 February 1994Director resigned;new director appointed (2 pages)
5 February 1994Director resigned;new director appointed (2 pages)
14 June 1993Return made up to 08/06/93; full list of members (5 pages)
14 June 1993Return made up to 08/06/93; full list of members (5 pages)
7 August 1991Return made up to 08/06/91; full list of members (7 pages)
7 August 1991Return made up to 08/06/91; full list of members (7 pages)
10 January 1991Return made up to 02/10/90; full list of members (7 pages)
10 January 1991Return made up to 02/10/90; full list of members (7 pages)
27 November 1990Full accounts made up to 31 December 1989 (11 pages)
27 November 1990Full accounts made up to 31 December 1989 (11 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 August 1990Ad 31/07/90--------- £ si 4100000@1=4100000 £ ic 4772168/8872168 (2 pages)
22 August 1990Ad 31/07/90--------- £ si 4100000@1=4100000 £ ic 4772168/8872168 (2 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 August 1990Nc inc already adjusted 31/07/90 (1 page)
22 August 1990Nc inc already adjusted 31/07/90 (1 page)
22 August 1990Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
18 January 1990Full accounts made up to 31 December 1988 (14 pages)
18 January 1990Full accounts made up to 31 December 1988 (14 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1988Declaration of assistance for shares acquisition (8 pages)
6 June 1988Memorandum and Articles of Association (9 pages)
6 June 1988Memorandum and Articles of Association (9 pages)
6 June 1988Declaration of assistance for shares acquisition (8 pages)
18 May 1988Company name changed hp foods LIMITED\certificate issued on 16/05/88 (2 pages)
18 May 1988Company name changed hp foods LIMITED\certificate issued on 16/05/88 (2 pages)
22 April 1988Return made up to 31/03/88; full list of members (5 pages)
22 April 1988Full group accounts made up to 26 September 1987 (15 pages)
22 April 1988Full group accounts made up to 26 September 1987 (15 pages)
22 April 1988Return made up to 31/03/88; full list of members (5 pages)
1 October 1987Full group accounts made up to 30 September 1986 (15 pages)
1 October 1987Full group accounts made up to 30 September 1986 (15 pages)
10 April 1986Accounts made up to 31 October 1985 (17 pages)
10 April 1986Accounts made up to 31 October 1985 (17 pages)
1 March 1985Accounts made up to 31 October 1984 (14 pages)
1 March 1985Accounts made up to 31 October 1984 (14 pages)
24 February 1984Accounts made up to 31 October 1983 (14 pages)
24 February 1984Accounts made up to 31 October 1983 (14 pages)
26 February 1983Accounts made up to 31 October 1982 (13 pages)
26 February 1983Accounts made up to 31 October 1982 (13 pages)
25 February 1982Accounts made up to 31 October 1981 (15 pages)
25 February 1982Accounts made up to 31 October 1981 (15 pages)
26 February 1981Accounts made up to 31 October 1980 (13 pages)
26 February 1981Accounts made up to 31 October 1980 (13 pages)
8 August 1947Company name changed\certificate issued on 08/08/47 (8 pages)
8 August 1947Company name changed\certificate issued on 08/08/47 (8 pages)
29 May 1925Incorporation (36 pages)
29 May 1925Incorporation (36 pages)
19 May 1925Incorporation (35 pages)
19 May 1925Incorporation (35 pages)